-
A. & F. PILBEAM CONSTRUCTION LIMITED - Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT, United Kingdom
Company Information
- Company registration number
- 06571153
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 2 2nd Floor Phoenix House
- 32 West Street
- Brighton
- BN1 2RT Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT UK
Management
- Managing Directors
- ARROW, Andrew John
- PILBEAM, Simon Philip
- CORBETT, Alan
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-04-21
- Age Of Company 2008-04-21 16 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Simon Philip Pilbeam
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2023-11-30
- Last Date: 2022-02-28
- Last Return Made Up To:
- 2012-04-21
- Annual Return
- Due Date: 2023-05-03
- Last Date: 2022-04-19
-
A. & F. PILBEAM CONSTRUCTION LIMITED Company Description
- A. & F. PILBEAM CONSTRUCTION LIMITED is a ltd registered in United Kingdom with the Company reg no 06571153. Its current trading status is "live". It was registered 2008-04-21. It has declared SIC or NACE codes as "41100". It has 3 directors The latest accounts are filed up to 29/02/2012. The latest annual return was filed up to 2012-04-21.It can be contacted at Suite 2 2Nd Floor Phoenix House .
Get A. & F. PILBEAM CONSTRUCTION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: A. & F. Pilbeam Construction Limited - Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT, United Kingdom
- 2008-04-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for A. & F. PILBEAM CONSTRUCTION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
resolution (2023-02-17) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2023-02-17) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2023-02-17) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2023-02-17) - AD01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-06-10) - TM01
-
confirmation-statement-with-no-updates (2022-06-24) - CS01
-
appoint-person-director-company-with-name-date (2022-07-19) - AP01
-
accounts-with-accounts-type-small (2022-09-01) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-19) - CS01
-
accounts-with-accounts-type-small (2021-09-02) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-29) - CS01
-
accounts-with-accounts-type-small (2020-10-29) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-10-05) - AA
-
confirmation-statement-with-no-updates (2019-04-23) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-08-08) - AA
-
mortgage-satisfy-charge-full (2018-06-11) - MR04
-
confirmation-statement-with-no-updates (2018-04-23) - CS01
-
mortgage-satisfy-charge-full (2018-01-04) - MR04
keyboard_arrow_right 2017
-
second-filing-of-secretary-termination-with-name (2017-04-26) - RP04TM02
-
termination-secretary-company-with-name-termination-date (2017-04-04) - TM02
-
confirmation-statement-with-updates (2017-04-21) - CS01
-
accounts-with-accounts-type-full (2017-09-01) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-03) - MR01
-
accounts-with-accounts-type-full (2016-08-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-25) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-16) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-28) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-21) - AR01
-
accounts-with-accounts-type-full (2014-11-25) - AA
-
termination-director-company-with-name (2014-03-10) - TM01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-11-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-14) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-26) - AR01
-
accounts-with-accounts-type-full (2012-07-27) - AA
keyboard_arrow_right 2011
-
change-person-secretary-company-with-change-date (2011-11-29) - CH03
-
change-person-director-company-with-change-date (2011-11-30) - CH01
-
change-person-director-company-with-change-date (2011-11-29) - CH01
-
accounts-with-accounts-type-full (2011-10-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-21) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-02-04) - AA
-
change-person-director-company-with-change-date (2010-05-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-05) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-11-08) - AA
-
appoint-person-director-company-with-name (2010-12-06) - AP01
-
legacy (2010-10-23) - MG01
keyboard_arrow_right 2009
-
legacy (2009-07-13) - 288a
-
legacy (2009-05-07) - 363a
-
legacy (2009-01-28) - 288a
keyboard_arrow_right 2008
-
legacy (2008-07-28) - 225
-
incorporation-company (2008-04-21) - NEWINC
-
legacy (2008-12-16) - 288b
-
legacy (2008-09-10) - 288a
-
legacy (2008-09-10) - 288b